Search icon

RZ CULINAIRE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RZ CULINAIRE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 May 2015 (10 years ago)
Organization Date: 07 May 2015 (10 years ago)
Last Annual Report: 16 Apr 2024 (a year ago)
Organization Number: 0921448
ZIP code: 41073
City: Bellevue, Dayton, Fort Thomas, Newport
Primary County: Campbell County
Principal Office: 101 Harbor Greene Dr, Unit 205, Bellevue, KY 41073
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

President

Name Role
RICHARD ZUMWALDE President

Incorporator

Name Role
AMY BROWN Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 019-NQ2-187529 NQ2 Retail Drink License Active 2024-11-25 2021-12-22 - 2025-11-30 846 York St, Newport, Campbell, KY 41071

Assumed Names

Name Status Expiration Date
PURPLE POULET Inactive 2020-05-08

Filings

Name File Date
Annual Report 2024-04-16
Registered Agent name/address change 2023-06-21
Annual Report 2023-06-07
Principal Office Address Change 2023-06-07
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
175431.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36750.00
Total Face Value Of Loan:
36750.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
117300.00
Total Face Value Of Loan:
312400.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26250.00
Total Face Value Of Loan:
26250.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36750
Current Approval Amount:
36750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37064.14
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26250
Current Approval Amount:
26250
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17907.16

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State